Company NamePavilion It Limited
DirectorMichael Charles Mark James
Company StatusActive
Company Number02269007
CategoryPrivate Limited Company
Incorporation Date17 June 1988(35 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMichael Charles Mark James
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(12 years after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
Secretary NameAnnabel Portia Wright
NationalityBritish
StatusCurrent
Appointed06 September 2005(17 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
Director NameJohn Henry Light
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address2 Ruskin Close
Crawley
West Sussex
RH10 3TP
Secretary NameCarole Light
NationalityBritish
StatusResigned
Appointed05 October 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressOakdene 8 The Drive
Horley
Surrey
RH6 7NG
Director NameRaymond Charles Gilligan
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed06 December 1993(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 December 1994)
RoleCompany Director
Correspondence AddressDormers
Guildford Road
East Horsley
Surrey
KT24 5RX
Secretary NameMr Stephen Nicholas Knowles
NationalityBritish
StatusResigned
Appointed06 December 1993(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Prospect Road
Southborough
Tunbridge Wells
Kent
TN4 0EH
Director NameMr Anthony David Shrier
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 1997)
RoleCompany Director
Correspondence Address90 Francklyn Gardens
Edgware
Middlesex
HA8 8SA
Director NameMr Stephen Nicholas Knowles
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(6 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 March 1995)
RoleCompany Director And Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Prospect Road
Southborough
Tunbridge Wells
Kent
TN4 0EH
Secretary NameMr John Martin Dorward Moberly
NationalityBritish
StatusResigned
Appointed31 March 1995(6 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Beech Road
Reigate
Surrey
RH2 9ND
Director NamePeter Alan Dopson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2000)
RoleManager
Correspondence AddressSangara Meath Green Lane
Horley
Surrey
RH6 8HY
Director NameMr John Martin Dorward Moberly
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(12 years after company formation)
Appointment Duration5 years, 2 months (resigned 03 September 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Beech Road
Reigate
Surrey
RH2 9ND

Contact

Websitewww.pavilionit.com

Location

Registered Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

26 November 1997Delivered on: 12 December 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 March 1993Delivered on: 16 March 1993
Satisfied on: 22 September 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
18 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
27 May 2022Accounts for a dormant company made up to 31 August 2021 (7 pages)
18 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
25 March 2021Accounts for a dormant company made up to 31 August 2020 (7 pages)
21 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 August 2019 (7 pages)
15 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 August 2018 (7 pages)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 August 2017 (7 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 400,000
(3 pages)
15 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 400,000
(3 pages)
15 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 400,000
(3 pages)
1 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
1 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 400,000
(3 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 400,000
(3 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 400,000
(3 pages)
3 June 2014Full accounts made up to 31 August 2013 (9 pages)
3 June 2014Full accounts made up to 31 August 2013 (9 pages)
20 May 2014Director's details changed for Michael Charles Mark James on 20 March 2013 (2 pages)
20 May 2014Director's details changed for Michael Charles Mark James on 20 March 2013 (2 pages)
20 May 2014Secretary's details changed for Annabel Portia Wright on 20 March 2013 (1 page)
20 May 2014Secretary's details changed for Annabel Portia Wright on 20 March 2013 (1 page)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (4 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (4 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (4 pages)
6 June 2013Full accounts made up to 31 August 2012 (9 pages)
6 June 2013Full accounts made up to 31 August 2012 (9 pages)
3 May 2013Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
30 May 2012Full accounts made up to 31 August 2011 (9 pages)
30 May 2012Full accounts made up to 31 August 2011 (9 pages)
19 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
31 May 2011Full accounts made up to 31 August 2010 (9 pages)
31 May 2011Full accounts made up to 31 August 2010 (9 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
25 May 2010Full accounts made up to 31 August 2009 (9 pages)
25 May 2010Full accounts made up to 31 August 2009 (9 pages)
17 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Michael Charles Mark James on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Michael Charles Mark James on 17 November 2009 (2 pages)
14 January 2009Full accounts made up to 31 August 2008 (11 pages)
14 January 2009Full accounts made up to 31 August 2008 (11 pages)
10 October 2008Return made up to 05/10/08; full list of members (3 pages)
10 October 2008Return made up to 05/10/08; full list of members (3 pages)
27 May 2008Full accounts made up to 31 August 2007 (10 pages)
27 May 2008Full accounts made up to 31 August 2007 (10 pages)
9 October 2007Return made up to 05/10/07; full list of members (2 pages)
9 October 2007Return made up to 05/10/07; full list of members (2 pages)
5 July 2007Full accounts made up to 31 August 2006 (11 pages)
5 July 2007Full accounts made up to 31 August 2006 (11 pages)
15 November 2006Return made up to 05/10/06; full list of members (2 pages)
15 November 2006Return made up to 05/10/06; full list of members (2 pages)
21 June 2006Full accounts made up to 31 August 2005 (9 pages)
21 June 2006Full accounts made up to 31 August 2005 (9 pages)
28 December 2005Return made up to 05/10/05; full list of members (2 pages)
28 December 2005New secretary appointed (1 page)
28 December 2005Return made up to 05/10/05; full list of members (2 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
28 December 2005New secretary appointed (1 page)
19 September 2005Secretary resigned;director resigned (1 page)
19 September 2005Secretary resigned;director resigned (1 page)
28 June 2005Full accounts made up to 31 August 2004 (9 pages)
28 June 2005Full accounts made up to 31 August 2004 (9 pages)
11 October 2004Return made up to 05/10/04; full list of members (7 pages)
11 October 2004Return made up to 05/10/04; full list of members (7 pages)
2 July 2004Full accounts made up to 31 August 2003 (9 pages)
2 July 2004Full accounts made up to 31 August 2003 (9 pages)
6 December 2003Registered office changed on 06/12/03 from: 8TH floor 17 lansdowne road croydon surrey CR0 2BX (1 page)
6 December 2003Registered office changed on 06/12/03 from: 8TH floor 17 lansdowne road croydon surrey CR0 2BX (1 page)
25 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2003Full accounts made up to 31 August 2002 (8 pages)
5 April 2003Full accounts made up to 31 August 2002 (8 pages)
21 October 2002Return made up to 05/10/02; full list of members (7 pages)
21 October 2002Return made up to 05/10/02; full list of members (7 pages)
26 March 2002Full accounts made up to 31 August 2001 (10 pages)
26 March 2002Full accounts made up to 31 August 2001 (10 pages)
5 November 2001Return made up to 05/10/01; full list of members (6 pages)
5 November 2001Return made up to 05/10/01; full list of members (6 pages)
25 June 2001Full accounts made up to 31 August 2000 (13 pages)
25 June 2001Full accounts made up to 31 August 2000 (13 pages)
9 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2000Registered office changed on 18/09/00 from: rowan house smallfield road horley surrey RH6 9AU (1 page)
18 September 2000Registered office changed on 18/09/00 from: rowan house smallfield road horley surrey RH6 9AU (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
26 June 2000Company name changed euroscan security LIMITED\certificate issued on 27/06/00 (2 pages)
26 June 2000Company name changed euroscan security LIMITED\certificate issued on 27/06/00 (2 pages)
4 May 2000Full accounts made up to 31 August 1999 (14 pages)
4 May 2000Full accounts made up to 31 August 1999 (14 pages)
7 October 1999Return made up to 05/10/99; full list of members (6 pages)
7 October 1999Return made up to 05/10/99; full list of members (6 pages)
29 March 1999Full accounts made up to 31 August 1998 (13 pages)
29 March 1999Full accounts made up to 31 August 1998 (13 pages)
24 November 1998Registered office changed on 24/11/98 from: tornado house 164 thornton road thornton heath surrey CR7 6BB (1 page)
24 November 1998Registered office changed on 24/11/98 from: tornado house 164 thornton road thornton heath surrey CR7 6BB (1 page)
27 October 1998Return made up to 05/10/98; full list of members (6 pages)
27 October 1998Return made up to 05/10/98; full list of members (6 pages)
27 October 1998Ad 01/04/98--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages)
27 October 1998£ nc 200000/400000 01/04/98 (1 page)
27 October 1998Ad 01/04/98--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages)
27 October 1998£ nc 200000/400000 01/04/98 (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
5 June 1998Full accounts made up to 31 August 1997 (11 pages)
5 June 1998Full accounts made up to 31 August 1997 (11 pages)
4 February 1998Company name changed southern security LIMITED\certificate issued on 05/02/98 (2 pages)
4 February 1998Company name changed southern security LIMITED\certificate issued on 05/02/98 (2 pages)
1 February 1998Return made up to 05/10/96; full list of members; amend (6 pages)
1 February 1998Return made up to 05/10/96; full list of members; amend (6 pages)
1 February 1998Return made up to 05/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1998Return made up to 05/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 December 1997Particulars of mortgage/charge (6 pages)
12 December 1997Particulars of mortgage/charge (6 pages)
12 May 1997Full accounts made up to 31 August 1996 (11 pages)
12 May 1997Full accounts made up to 31 August 1996 (11 pages)
2 May 1997Director resigned (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Director resigned (1 page)
3 October 1996Return made up to 05/10/96; no change of members (4 pages)
3 October 1996Return made up to 05/10/96; no change of members (4 pages)
24 April 1996Return made up to 05/10/95; no change of members (4 pages)
24 April 1996Return made up to 05/10/95; no change of members (4 pages)
25 January 1996Full accounts made up to 31 August 1995 (12 pages)
25 January 1996Full accounts made up to 31 August 1995 (12 pages)
25 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
25 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)